Advanced company searchLink opens in new window

SOHO DINING LIMITED

Company number 06955990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2017 TM01 Termination of appointment of Marco Anthony Gorevan as a director on 15 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Jan 2017 AD01 Registered office address changed from PO Box WC1N 3AX 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 21 January 2017
20 Jan 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to PO Box WC1N 3AX 27 27 Old Gloucester Street London WC1N 3AX on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 22-25 Dean Street Soho London W1D 3RY England to 27 Old Gloucester Street London WC1N 3AX on 20 January 2017
12 Jan 2017 AD01 Registered office address changed from 11 the Gables Ongar CM5 0GA England to 22-25 Dean Street Soho London W1D 3RY on 12 January 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Jan 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 11 the Gables Ongar CM5 0GA on 5 January 2017
22 Dec 2016 AP01 Appointment of Mr Marco Anthony Gorevan as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Michael Lionel Keam as a director on 22 December 2016
15 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
03 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Nov 2015 AD01 Registered office address changed from Moorgate House Dysart Street London EC2A 2BX to 27 Old Gloucester Street London WC1N 3AX on 20 November 2015
05 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
06 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
20 Aug 2014 CH01 Director's details changed for Mr Michael Lionel Keam on 1 January 2014
19 May 2014 AA Accounts for a dormant company made up to 31 July 2013
21 Dec 2013 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England on 21 December 2013
30 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
22 May 2013 AA Accounts for a dormant company made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
26 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011